RANGEELA ARTS LIMITED

Register to unlock more data on OkredoRegister

RANGEELA ARTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03173041

Incorporation date

13/03/1996

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O Price Bailey Llp 7th Floor Dashwood House, 69 Old Broad Street, London EC2M 1QSCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1996)
dot icon13/10/2017
Final Gazette dissolved following liquidation
dot icon13/07/2017
Return of final meeting in a members' voluntary winding up
dot icon23/03/2017
Liquidators' statement of receipts and payments to 2017-01-21
dot icon09/02/2016
Registered office address changed from 3rd Floor 24 Old Bond Street London W1S 4BH to C/O Price Bailey Llp 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 2016-02-10
dot icon02/02/2016
Declaration of solvency
dot icon02/02/2016
Appointment of a voluntary liquidator
dot icon02/02/2016
Resolutions
dot icon14/12/2015
Total exemption small company accounts made up to 2015-10-31
dot icon22/11/2015
Previous accounting period shortened from 2016-02-28 to 2015-10-31
dot icon21/09/2015
Total exemption small company accounts made up to 2015-02-28
dot icon17/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon16/02/2015
Current accounting period extended from 2014-08-31 to 2015-02-28
dot icon24/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-08-31
dot icon05/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon22/04/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon23/03/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon22/03/2012
Director's details changed for Shobha Shah on 2012-03-14
dot icon22/03/2012
Secretary's details changed for Mr Harish Shah on 2012-03-14
dot icon31/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon14/03/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon04/10/2010
Appointment of Mr Ashwin Shah as a director
dot icon01/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon14/03/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon12/01/2010
Termination of appointment of Champa Shah as a director
dot icon24/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon19/03/2009
Return made up to 14/03/09; full list of members
dot icon10/09/2008
Secretary appointed harish shah
dot icon09/09/2008
Appointment terminated secretary shobha shah
dot icon29/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon16/03/2008
Return made up to 14/03/08; full list of members
dot icon03/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon15/03/2007
Return made up to 14/03/07; full list of members
dot icon02/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon23/03/2006
Return made up to 14/03/06; full list of members
dot icon06/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon05/04/2005
Return made up to 14/03/05; full list of members
dot icon20/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon30/03/2004
Return made up to 14/03/04; full list of members
dot icon30/06/2003
Total exemption small company accounts made up to 2002-08-31
dot icon21/03/2003
Return made up to 14/03/03; full list of members
dot icon25/06/2002
Total exemption small company accounts made up to 2001-08-31
dot icon20/03/2002
Return made up to 14/03/02; full list of members
dot icon07/06/2001
Accounts for a small company made up to 2000-08-31
dot icon25/03/2001
Return made up to 14/03/01; full list of members
dot icon18/02/2001
Registered office changed on 19/02/01 from: 3RD floor 24 old bond street london W1X 3DA
dot icon26/06/2000
Accounts for a small company made up to 1999-08-31
dot icon09/05/2000
Particulars of mortgage/charge
dot icon04/04/2000
Particulars of mortgage/charge
dot icon27/03/2000
Return made up to 14/03/00; full list of members
dot icon01/06/1999
Accounts for a small company made up to 1998-08-31
dot icon01/04/1999
Return made up to 14/03/99; full list of members
dot icon30/03/1998
Return made up to 14/03/98; full list of members
dot icon18/01/1998
Accounts for a small company made up to 1997-08-31
dot icon23/03/1997
Return made up to 14/03/97; full list of members
dot icon24/07/1996
Resolutions
dot icon24/07/1996
Resolutions
dot icon24/07/1996
Resolutions
dot icon22/06/1996
Accounting reference date notified as 31/08
dot icon18/03/1996
Director resigned
dot icon18/03/1996
Secretary resigned
dot icon18/03/1996
New secretary appointed;new director appointed
dot icon18/03/1996
New director appointed
dot icon13/03/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2015
dot iconLast change occurred
30/10/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2015
dot iconNext account date
30/10/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shah, Champa
Director
13/03/1996 - 04/11/2009
-
Shah, Harish
Secretary
09/09/2008 - Present
1
WATERLOW NOMINEES LIMITED
Nominee Director
13/03/1996 - 13/03/1996
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
13/03/1996 - 13/03/1996
38039
Shah, Shobha
Director
13/03/1996 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RANGEELA ARTS LIMITED

RANGEELA ARTS LIMITED is an(a) Dissolved company incorporated on 13/03/1996 with the registered office located at C/O Price Bailey Llp 7th Floor Dashwood House, 69 Old Broad Street, London EC2M 1QS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RANGEELA ARTS LIMITED?

toggle

RANGEELA ARTS LIMITED is currently Dissolved. It was registered on 13/03/1996 and dissolved on 13/10/2017.

Where is RANGEELA ARTS LIMITED located?

toggle

RANGEELA ARTS LIMITED is registered at C/O Price Bailey Llp 7th Floor Dashwood House, 69 Old Broad Street, London EC2M 1QS.

What does RANGEELA ARTS LIMITED do?

toggle

RANGEELA ARTS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for RANGEELA ARTS LIMITED?

toggle

The latest filing was on 13/10/2017: Final Gazette dissolved following liquidation.